Company NameArc Arts Training Limited
Company StatusDissolved
Company Number03754300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Eric Burns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleArts Development Worker
Correspondence Address8 Winston Street
Stockton On Tees
Cleveland
TS18 3LF
Director NameChristopher Victor Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Director NameMiss Frances Melissa Rowland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Middleham Road
Stockton On Tees
Cleveland
TS19 7ED
Secretary NameChristopher Victor Robinson
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 year after company formation)
Appointment Duration23 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Cloisters
South Gosforth
Newcastle Upon Tyne
NE7 7LS
Director NameAlison Margaret Moss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX
Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Secretary NameMr Simon Wake
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£3,241
Current Liabilities£3,241

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 October 2003Dissolved (1 page)
18 July 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2002Appointment of a voluntary liquidator (2 pages)
8 November 2002Statement of affairs (4 pages)
8 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2002Registered office changed on 25/10/02 from: dovecote street stockton on tees TS18 1LL (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2001Annual return made up to 19/04/01 (4 pages)
23 April 2001Registered office changed on 23/04/01 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
12 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Annual return made up to 19/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
1 June 2000Auditor's resignation (1 page)
19 April 1999Incorporation (19 pages)